DENTEX PRACTICES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

11/04/2511 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mr Heath Denis Batwell as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Louise Marie Reeves as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

16/08/2416 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

04/12/234 December 2023 Cancellation of shares. Statement of capital on 2023-09-29

View Document

23/11/2323 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

02/10/232 October 2023 Cancellation of shares. Statement of capital on 2023-09-29

View Document

07/07/237 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

31/05/2331 May 2023 Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14

View Document

17/05/2317 May 2023 Satisfaction of charge 108538380008 in full

View Document

14/04/2314 April 2023 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

14/04/2314 April 2023 Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13

View Document

14/04/2314 April 2023 Termination of appointment of Moore Nhc Trust Corporation Limited as a secretary on 2023-04-13

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

14/10/2214 October 2022 Satisfaction of charge 108538380005 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 108538380007 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 108538380006 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 108538380004 in full

View Document

06/10/226 October 2022 Director's details changed for Mr Michael Brent Zurowski on 2022-09-27

View Document

29/09/2229 September 2022 Registration of charge 108538380008, created on 2022-09-26

View Document

15/09/2215 September 2022 Notification of Dentex Clinical Limited as a person with significant control on 2018-08-13

View Document

15/09/2215 September 2022 Cessation of Dentex Healthcare Group Limited as a person with significant control on 2018-08-17

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

01/12/211 December 2021 Registration of charge 108538380006, created on 2021-11-17

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/12/211 December 2021

View Document

31/01/1931 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/07/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 ADOPT ARTICLES 20/08/2018

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108538380001

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108538380003

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108538380002

View Document

24/07/1824 July 2018 PREFERENCE SHARE INSTRUMENT 27/06/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 1030001

View Document

01/06/181 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 925001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR MICHAEL BRENT ZUROWSKI

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWEN-DAVIES

View Document

17/10/1717 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 105001.00

View Document

16/10/1716 October 2017 ADOPT ARTICLES 29/09/2017

View Document

23/08/1723 August 2017 CORPORATE SECRETARY APPOINTED 57 LONDON ROAD LIMITED

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108538380001

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR WILLIAM EDWARD BOWEN-DAVIES

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company